(TM01) Director appointment termination date: 2024-04-01
filed on: 2nd, April 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2024-04-01
filed on: 2nd, April 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-09-26 director's details were changed
filed on: 26th, September 2023
| officers
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ at an unknown date
filed on: 18th, August 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2022-12-31
filed on: 1st, June 2023
| accounts
|
Free Download
(16 pages)
|
(CH01) On 2022-06-13 director's details were changed
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2021-12-31
filed on: 20th, May 2022
| accounts
|
Free Download
(16 pages)
|
(AA) Full accounts data made up to 2020-12-31
filed on: 3rd, June 2021
| accounts
|
Free Download
(16 pages)
|
(CH01) On 2021-05-25 director's details were changed
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-04-19 director's details were changed
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-04-01
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-04-01
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2020-11-23 director's details were changed
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-09-04 director's details were changed
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2019-12-31
filed on: 1st, July 2020
| accounts
|
Free Download
(14 pages)
|
(CH01) On 2020-06-15 director's details were changed
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-06-15 director's details were changed
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7th Floor Berger House 38 Berkeley Square London W1J 5AE to 6th Floor Cassini House 57-58 st. James's Street London SW1A 1LD on 2020-06-15
filed on: 15th, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-06-01
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-06-01
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-03-31 director's details were changed
filed on: 12th, April 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2019-12-19: 134763983.00 GBP
filed on: 7th, January 2020
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2018-12-31
filed on: 15th, May 2019
| accounts
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 9th, April 2019
| resolution
|
Free Download
(1 page)
|
(CH01) On 2019-04-04 director's details were changed
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-04-01
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2019-03-27: 123934946.00 GBP
filed on: 1st, April 2019
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2019-04-01
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2018-12-19: 121141888.00 GBP
filed on: 19th, December 2018
| capital
|
Free Download
(3 pages)
|
(CH01) On 2018-07-24 director's details were changed
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2017-12-31
filed on: 18th, May 2018
| accounts
|
Free Download
(13 pages)
|
(SH01) Statement of Capital on 2017-12-21: 101445943.00 GBP
filed on: 21st, December 2017
| capital
|
Free Download
(3 pages)
|
(CH01) On 2017-10-21 director's details were changed
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-04-08 director's details were changed
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2016-12-31
filed on: 19th, May 2017
| accounts
|
Free Download
(13 pages)
|
(SH01) Statement of Capital on 2016-12-22: 73201411.00 GBP
filed on: 22nd, December 2016
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2015-12-31
filed on: 18th, May 2016
| accounts
|
Free Download
(13 pages)
|
(TM01) Director appointment termination date: 2016-04-01
filed on: 18th, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-12-06 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to 2014-12-31
filed on: 14th, May 2015
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: 2015-04-27
filed on: 1st, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-04-27
filed on: 1st, May 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-04-27
filed on: 1st, May 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2015-04-27
filed on: 1st, May 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 1st, May 2015
| resolution
|
Free Download
|
(CERTNM) Company name changed 130 jermyn street LTDcertificate issued on 18/04/15
filed on: 18th, April 2015
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 18th, April 2015
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-12-06 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-12-09: 1.00 GBP
capital
|
|
(AA) Full accounts data made up to 2013-12-31
filed on: 7th, April 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to 2013-12-06 with full list of members
filed on: 6th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-12-06: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 6th, December 2012
| incorporation
|
Free Download
(37 pages)
|